logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Thomas Donald Allsworth

    Related profiles found in government register
  • Mr Thomas Donald Allsworth
    British born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Thomas Donald Allsworth
    British born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • 1-3 Manor Road, Chatham, Kent, ME4 6AE, England

      IIF 6
    • 1-3, Manor Road, Chatham, ME4 6AE, England

      IIF 7
    • 2-3 Sheet Glass Road, Cullet Drive, Queenborough, Kent, ME11 5JS, England

      IIF 8 IIF 9
    • Stalham Business Park, Rushenden Road, Queenborough, Kent, ME11 5HE

      IIF 10
    • Stalham Business Park, Rushenden Road, Queenborough, Kent, ME11 5HE, United Kingdom

      IIF 11
    • Unit 3 Stalham Business Park, Rushenden Road, Queensborough, Kent, ME11 5HE

      IIF 12
  • Allsworth, Thomas Donald
    British born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1-3 Manor Road, Chatham, Kent, ME4 6AE, United Kingdom

      IIF 13 IIF 14 IIF 15
    • 1-3 Manor Road, Chatham, ME4 6AE, United Kingdom

      IIF 19
    • Old Hook Manor, Lower Road, Eastchurch, Kent, ME12 3SX, United Kingdom

      IIF 20
    • 2-3, Sheet Glass Road, Cullet Drive, Queenborough, Kent, ME11 5JS, England

      IIF 21
    • Unit 3 Stalham Business Park, Rushenden Road, Queensborough, Kent, ME11 5HE

      IIF 22
  • Allsworth, Thomas Donald
    British company director born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Old Hook Manor, Lower Road, Eastchurch, Kent, ME12 3SX

      IIF 23 IIF 24 IIF 25
    • Stalham Business Park, Rushenden Road, Queenborough, Kent, ME11 5HE

      IIF 26
  • Allsworth, Thomas Donald
    British company director marketing companies born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Old Hook Manor, Lower Road, Eastchurch, Kent, ME12 3SX

      IIF 27
  • Allsworth, Thomas Donald
    British director born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Allsworth, Thomas Donald
    British born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • 33, Gateways, Guildford, GU1 2LF, England

      IIF 41
  • Allsworth, Thomas Donald
    British british born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • 1-3 Manor Road, Chatham, Kent, ME4 6AE, United Kingdom

      IIF 42
  • Allsworth, Thomas Donald
    British company director born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • 1-3 Manor Road, Chatham, Kent, ME4 6AE, England

      IIF 43
  • Allsworth, Thomas Donald
    British director born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • 1-3 Manor Road, Chatham, ME4 6AE

      IIF 44
  • Allsworth, Thomas Donald
    British company director

    Registered addresses and corresponding companies
    • Old Hook Manor, Lower Road, Eastchurch, Kent, ME12 3SX

      IIF 45
  • Allsworth, Thomas Donald

    Registered addresses and corresponding companies
    • Old Hook Manor, Lower Road, Eastchurch, Kent, ME12 3SX

      IIF 46 IIF 47
    • Old Hook Manor, Lower Road, Eastchurch, Kent, ME12 3SX, United Kingdom

      IIF 48
child relation
Offspring entities and appointments 29
  • 1
    ALLSWORTH FAMILY INVESTMENTS LIMITED
    10933406
    1-3 Manor Road, Chatham, Kent, United Kingdom
    Active Corporate (1 parent)
    Officer
    2017-08-25 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2017-08-25 ~ 2017-09-20
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 2
    DGJ HAIR CLINIC LIMITED
    04912621
    Victory House, Quayside, Chatham Maritime, Kent
    Dissolved Corporate (6 parents)
    Officer
    2003-09-26 ~ dissolved
    IIF 24 - Director → ME
    2003-09-26 ~ dissolved
    IIF 45 - Secretary → ME
  • 3
    EASTCLIFF HEIGHTS TENANTS' COMPANY LIMITED
    02701813
    Flat 30 Lissenden Burton Road, Poole, Dorset, England
    Active Corporate (11 parents)
    Officer
    1992-03-30 ~ 1996-01-01
    IIF 27 - Director → ME
    1992-03-30 ~ 1996-01-01
    IIF 47 - Secretary → ME
  • 4
    ELLIOTT PARK SCHOOL LIMITED
    07465058 13777928
    18-20 Marina Drive, Minster, Isle Of Sheppey, Kent
    Active Corporate (4 parents)
    Officer
    2010-12-09 ~ now
    IIF 20 - Director → ME
    2010-12-09 ~ now
    IIF 48 - Secretary → ME
  • 5
    FREE FROM (BRANDS) LIMITED
    08049508
    1-3 Manor Road, Chatham, Kent
    Dissolved Corporate (5 parents)
    Officer
    2012-04-27 ~ dissolved
    IIF 28 - Director → ME
  • 6
    GREEN PATCH DEVELOPMENTS LIMITED
    13065385
    33 Gateways, Guildford, England
    Active Corporate (6 parents)
    Officer
    2022-08-10 ~ now
    IIF 41 - Director → ME
  • 7
    HYDE OF LONDON HOLDINGS LIMITED
    08087636
    Buckingham Corporate Services, 5th Floor St Georges House 15, Hanover Square, London
    Dissolved Corporate (3 parents)
    Officer
    2012-05-29 ~ dissolved
    IIF 29 - Director → ME
  • 8
    HYDE OF LONDON LIMITED
    08070326
    1-3 Manor Road, Chatham, Kent, England
    Dissolved Corporate (3 parents)
    Officer
    2012-05-15 ~ dissolved
    IIF 39 - Director → ME
  • 9
    INFLUENCER OVERNIGHT LIMITED
    12859489
    2 - 3 Sheet Glass Road, Cullet Drive, Queenborough, Kent, England
    Dissolved Corporate (4 parents)
    Officer
    2020-09-04 ~ 2023-06-06
    IIF 33 - Director → ME
  • 10
    MEDICHEM INTERNATIONAL (MANUFACTURING) LIMITED
    03275186 09915857
    Stalham Business Park, Rushenden Road, Queenborough, Kent
    Dissolved Corporate (6 parents)
    Officer
    1996-11-07 ~ dissolved
    IIF 26 - Director → ME
  • 11
    MEDICHEM INTERNATIONAL LIMITED
    03125553 03360494
    Building 303 (ashton) Pool Lane, Thornton Science Park, Ince, Chester, England
    Dissolved Corporate (13 parents)
    Officer
    1995-11-14 ~ 2009-10-21
    IIF 23 - Director → ME
    1995-11-14 ~ 2009-10-21
    IIF 46 - Secretary → ME
  • 12
    MEDICHEM PROPERTIES (WALBROOK BUSINESS PARK) LTD
    14451665
    1-3 Manor Road, Chatham, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-10-31 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2022-10-31 ~ dissolved
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 13
    MEDICHEM PROPERTIES (WALBROOK WEST) LTD
    - now 10532952
    MEDICHEM PROPERTIES (4 ACRES) LTD
    - 2022-10-28 10532952
    WALBROOK (NEATS COURT 4 ACRES) LIMITED
    - 2021-11-16 10532952
    TAM PROPERTIES LTD
    - 2020-08-14 10532952
    MORTON PROPERTIES LIMITED
    - 2018-03-16 10532952
    TAM PROPERTIES LIMITED
    - 2017-02-27 10532952
    Stalham Business Park, Rushenden Road, Queenborough, England
    Active Corporate (3 parents)
    Officer
    2016-12-20 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2016-12-20 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    MEDICHEM PROPERTIES LTD
    - now 03263789
    WALBROOK INVESTMENTS LIMITED
    - 2021-11-16 03263789
    Unit 3 Stalham Business Park, Rushenden Road, Queensborough, Kent
    Active Corporate (8 parents, 2 offsprings)
    Officer
    1996-10-30 ~ 1997-07-19
    IIF 25 - Director → ME
    1998-03-16 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 15
    NORTH ROAD HOLDINGS LTD
    12938042
    1-3 Manor Road, Chatham, Kent, United Kingdom
    Active Corporate (6 parents, 3 offsprings)
    Officer
    2020-10-08 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2020-10-08 ~ 2020-10-09
    IIF 3 - Has significant influence or control OE
  • 16
    NRH 1 LTD
    14146366
    1-3 Manor Road, Chatham, Kent, United Kingdom
    Active Corporate (3 parents)
    Officer
    2022-06-01 ~ now
    IIF 18 - Director → ME
  • 17
    REVOLUTION BEAUTY GROUP PLC
    - now 11666025
    REVOLUTION BEAUTY GROUP LIMITED
    - 2021-07-09 11666025
    REVOLUTION BEAUTY TOPCO LIMITED
    - 2021-06-28 11666025
    REVOLUTION BEAUTY MIDCO LIMITED
    - 2019-03-29 11666025
    2-3 Sheet Glass Road, Cullet Drive, Queenborough, Kent, England
    Active Corporate (26 parents, 1 offspring)
    Officer
    2018-11-07 ~ 2023-05-24
    IIF 44 - Director → ME
    2025-08-26 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2018-11-14 ~ 2023-05-24
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    REVOLUTION BEAUTY HOLDINGS LTD
    - now 08748668
    TAM ENTERPRISES LTD
    - 2018-03-16 08748668
    2-3 Sheet Glass Road, Cullet Drive, Queenborough, Kent, England
    Active Corporate (12 parents, 6 offsprings)
    Officer
    2013-10-25 ~ 2023-05-24
    IIF 31 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-03-18
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    REVOLUTION BEAUTY LABS LIMITED - now
    REVOLUTION BEAUTY QB LIMITED - 2025-12-17
    REVOLUTION BEAUTY LABS LTD
    - 2024-07-08 09915857
    MEDICHEM MANUFACTURING LTD
    - 2021-11-16 09915857 03275186
    2-3 Sheet Glass Road, Cullet Drive, Queenborough, Kent, England
    Active Corporate (8 parents)
    Officer
    2015-12-14 ~ 2023-05-24
    IIF 15 - Director → ME
    Person with significant control
    2016-12-28 ~ 2021-10-26
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 20
    REVOLUTION BEAUTY LIMITED
    - now 09915831 10743399... (more)
    TAM BEAUTY (DISTRIBUTION) LTD
    - 2018-03-16 09915831 09977416
    2-3 Sheet Glass Road, Cullet Drive, Queenborough, Kent, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    2015-12-14 ~ 2023-05-24
    IIF 35 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    REVOLUTION BEAUTY NOMINEES LTD
    10909789
    2-3 Sheet Glass Road, Cullet Drive, Queenborough, Kent, England
    Active Corporate (11 parents)
    Officer
    2017-08-10 ~ 2023-05-24
    IIF 19 - Director → ME
  • 22
    REVOLUTION BEAUTY UK HOLDCO LIMITED
    10885473
    2-3 Sheet Glass Road, Cullet Drive, Queenborough, Kent, England
    Active Corporate (12 parents)
    Officer
    2017-07-26 ~ 2023-05-24
    IIF 38 - Director → ME
  • 23
    S.L.C. BEAUTY LIMITED
    - now 10743399
    REVOLUTION BEAUTY LIMITED
    - 2018-03-16 10743399 07392718... (more)
    Stalham Business Park, Rushenden Road, Queenborough, Kent, England
    Dissolved Corporate (3 parents)
    Officer
    2017-04-27 ~ dissolved
    IIF 40 - Director → ME
  • 24
    TAM BEAUTY (HAIRCARE) LIMITED
    - now 08820831
    FREEDOM BEAUTY LIMITED
    - 2015-12-15 08820831
    Stalham Business Park, Rushenden Road, Queenborough, Kent
    Dissolved Corporate (2 parents)
    Officer
    2013-12-19 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    TAM BEAUTY (US DISTRIBUTION) LTD
    09977416 09915831
    Unit 4 Sheet Glass Road, Queenborough, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-01-29 ~ dissolved
    IIF 32 - Director → ME
  • 26
    TMH 50 LTD
    13795948 14192357
    1-3 Manor Road, Chatham, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    2021-12-13 ~ now
    IIF 17 - Director → ME
  • 27
    TMH 70 LTD
    14192357 13795948
    89 King Street, Maidstone, Kent, United Kingdom
    Active Corporate (3 parents)
    Officer
    2022-06-23 ~ 2024-10-01
    IIF 34 - Director → ME
  • 28
    TMH30 DEVELOPMENT LTD
    12939752 13063038... (more)
    1-3 Manor Road, Chatham, Kent, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2021-07-15 ~ dissolved
    IIF 42 - Director → ME
    2020-10-09 ~ 2021-03-15
    IIF 37 - Director → ME
    Person with significant control
    2020-10-09 ~ 2020-10-09
    IIF 2 - Has significant influence or control OE
  • 29
    UNIFORM CONTROLS LIMITED
    10024016
    1-3 Manor Road, Chatham, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    2016-02-24 ~ 2018-10-19
    IIF 43 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.